- Company Overview for HDD1 LIMITED (10765586)
- Filing history for HDD1 LIMITED (10765586)
- People for HDD1 LIMITED (10765586)
- More for HDD1 LIMITED (10765586)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
21 May 2018 | PSC01 | Notification of Alan Bird as a person with significant control on 21 May 2018 | |
06 Feb 2018 | PSC07 | Cessation of David Leslie Bates as a person with significant control on 6 February 2018 | |
10 Oct 2017 | AP01 | Appointment of Mr Alan Frank Bird as a director on 9 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom to Halcyon Developments Group Limited Suite 30 Atlas House West Devon Business Park Tavistock Devon PL19 9DP on 9 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Lucy Ann Whitfield as a director on 9 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Julia Rachel Day as a director on 9 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of David Leslie Bates as a director on 9 October 2017 | |
09 Oct 2017 | TM02 | Termination of appointment of Smd Secretaries Ltd as a secretary on 9 October 2017 | |
11 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-11
|